BURLEIGH DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BURLEIGH DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03633225

Incorporation date

17/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 Old Oak Lane, London NW10 6EJCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1998)
dot icon18/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon13/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon22/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon05/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon22/09/2022
Notification of Walter Kidd Gray as a person with significant control on 2021-09-24
dot icon22/09/2022
Cessation of Henry Matthew Mccaffer as a person with significant control on 2021-10-26
dot icon15/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/10/2021
Termination of appointment of Henry Matthew Mccaffer as a director on 2021-10-20
dot icon29/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/09/2021
Appointment of Mr Walter Kidd Gray as a director on 2021-09-24
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon17/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/09/2019
Notification of Henry Matthew Hamilton Mccaffer as a person with significant control on 2016-04-06
dot icon24/09/2019
Withdrawal of a person with significant control statement on 2019-09-24
dot icon24/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon29/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon03/10/2016
Confirmation statement made on 2016-09-17 with updates
dot icon20/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon07/10/2015
Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 37 Old Oak Lane London NW10 6EJ on 2015-10-07
dot icon23/09/2015
Appointment of Mr Henry Matthew Mccaffer as a director on 2015-08-31
dot icon23/09/2015
Termination of appointment of Walter Kidd Gray as a director on 2015-08-31
dot icon19/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon07/07/2015
Amended total exemption small company accounts made up to 2014-09-30
dot icon25/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon28/11/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon20/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon14/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon29/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon19/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon19/10/2012
Director's details changed for Mr Walter Kidd Gray on 2012-08-31
dot icon15/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon21/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon23/08/2011
Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 2011-08-23
dot icon23/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon13/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/01/2010
Total exemption small company accounts made up to 2008-09-30
dot icon02/10/2009
Return made up to 17/09/09; full list of members
dot icon27/11/2008
Return made up to 17/09/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/11/2007
Return made up to 17/09/07; no change of members
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon17/07/2007
Declaration of satisfaction of mortgage/charge
dot icon06/07/2007
Registered office changed on 06/07/07 from: 1 coastguard cottage pier road berwick upon tweed TD14 1BJ
dot icon12/10/2006
Return made up to 17/09/06; full list of members
dot icon24/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/10/2005
Return made up to 17/09/05; full list of members
dot icon22/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon24/09/2004
Return made up to 17/09/04; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon13/10/2003
New secretary appointed
dot icon13/10/2003
Return made up to 17/09/03; full list of members
dot icon13/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon01/05/2003
Total exemption small company accounts made up to 2001-09-30
dot icon11/10/2002
Return made up to 17/09/02; full list of members
dot icon19/08/2002
Registered office changed on 19/08/02 from: meridian house saint davids bridge cranbrook kent TN17 3HL
dot icon16/10/2001
Return made up to 17/09/01; full list of members
dot icon02/10/2001
Total exemption small company accounts made up to 2000-09-30
dot icon28/09/2001
Particulars of mortgage/charge
dot icon28/09/2001
Particulars of mortgage/charge
dot icon29/06/2001
New secretary appointed
dot icon29/06/2001
Secretary resigned
dot icon22/05/2001
Particulars of mortgage/charge
dot icon21/09/2000
Return made up to 17/09/00; full list of members
dot icon17/07/2000
Accounts for a small company made up to 1999-09-30
dot icon15/04/2000
Registered office changed on 15/04/00 from: 170B barry road east dulwich london SE22 0JW
dot icon07/01/2000
Particulars of mortgage/charge
dot icon19/10/1999
Return made up to 17/09/99; full list of members
dot icon22/02/1999
Ad 08/02/99--------- £ si 98@1=98 £ ic 1/99
dot icon12/10/1998
New director appointed
dot icon12/10/1998
Director resigned
dot icon17/09/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£13.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
17/09/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
314.26K
-
0.00
13.00
-
2022
0
314.26K
-
0.00
13.00
-
2023
0
314.26K
-
0.00
13.00
-
2023
0
314.26K
-
0.00
13.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

314.26K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccaffer, Henry Matthew
Director
30/08/2015 - 19/10/2021
29
Gray, Walter Kidd
Director
24/09/2021 - Present
52
Gray, Walter Kidd
Director
24/09/1998 - 30/08/2015
52
Watson, John
Secretary
21/06/2001 - 28/08/2003
3
Murray, Hugh Alexander Gibb
Director
16/09/1998 - 24/09/1998
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURLEIGH DEVELOPMENTS LIMITED

BURLEIGH DEVELOPMENTS LIMITED is an(a) Active company incorporated on 17/09/1998 with the registered office located at 37 Old Oak Lane, London NW10 6EJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BURLEIGH DEVELOPMENTS LIMITED?

toggle

BURLEIGH DEVELOPMENTS LIMITED is currently Active. It was registered on 17/09/1998 .

Where is BURLEIGH DEVELOPMENTS LIMITED located?

toggle

BURLEIGH DEVELOPMENTS LIMITED is registered at 37 Old Oak Lane, London NW10 6EJ.

What does BURLEIGH DEVELOPMENTS LIMITED do?

toggle

BURLEIGH DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BURLEIGH DEVELOPMENTS LIMITED?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved via compulsory strike-off.